London
SE13 6LJ
Director Name | Mr Tom Toomse-Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2012(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Senior External Reporting Manager |
Country of Residence | England |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Director Name | Ms Genine Michala Assante Whitehorne |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Director Name | Mr Edward John King |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Director Name | Ms Mairi Frances Hayes |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Community Drama And Diploma Manager |
Country of Residence | England |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Secretary Name | Ms Victoria Colleen Shaskan |
---|---|
Status | Current |
Appointed | 23 June 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Director Name | Mrs Freneka Augusta Mumford |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Director Name | Mr Tyreke Andrew Leslie |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Director Name | Mr Edison Huynh |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(36 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Educator |
Country of Residence | United Kingdom |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Director Name | Mr Ian Paish |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(36 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Director Name | Mrs Louise Miranda Gordon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(36 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Freelance Creative Lead |
Country of Residence | England |
Correspondence Address | 436 Lewisham High Street London SE13 6LJ |
Director Name | Olivia Carruthers |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 1995) |
Role | Teacher/Actor |
Correspondence Address | 16 Ferndene Road London SE24 0AQ |
Director Name | Ms Maureen Cooke |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 May 2008) |
Role | Teacher |
Correspondence Address | 87 Algernon Road Lewisham London SE13 7AP |
Director Name | Ruth Lewis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Teacher |
Correspondence Address | 15 Trilby Road Forest Hill London SE23 2DP |
Director Name | Stephanie Jacob |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 September 2007) |
Role | Actor/Teacher |
Correspondence Address | 12 Dunstans Road London SE22 0HQ |
Secretary Name | David Annen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 18 Reynolds Road London SE15 3AH |
Director Name | David Annen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1995) |
Role | Actor/Teacher |
Correspondence Address | 18 Reynolds Road London SE15 3AH |
Director Name | Tricia Hodgson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1995(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2000) |
Role | Entertainer/Student |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cinderford Way Downham Bromley Kent BR1 5PR |
Director Name | Peter Fellows |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1995(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2000) |
Role | Cof E Minister |
Correspondence Address | The Rectory 35 Albury Street Deptford London SE8 3PT |
Director Name | Lee McDaid |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2003) |
Role | Mentoring Co Ordinator |
Correspondence Address | 8 Malvern Close Surbiton Surrey KT6 7UG |
Director Name | Mr David William Fitzpatrick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Playfield Crescent London SE22 8QR |
Director Name | Gemma Emmanuel-Waterton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(13 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2001) |
Role | Theatre Administrator |
Correspondence Address | 55 Reaston Street New Cross London SE14 5DT |
Director Name | Maylene Catchpole |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 2006) |
Role | Administrative Assistant |
Correspondence Address | Flat 3 49 Breakspears Road London SE4 1XR |
Director Name | Elizabeth Leek |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2005) |
Role | Educational Manager |
Correspondence Address | 107 Mount Pleasant Road Lewisham London SE13 6HX |
Secretary Name | Maylene Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | Flat 3 49 Breakspears Road London SE4 1XR |
Secretary Name | Stephanie Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 September 2003) |
Role | Actor/Teacher |
Correspondence Address | 17a Tintagel Crescent London SE22 8HT |
Secretary Name | Stephanie Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2006) |
Role | Actor/Teacher |
Correspondence Address | 12 Dunstans Road London SE22 0HQ |
Director Name | Elizabeth Downie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blythe Hill Lane London SE6 4UP |
Director Name | Prof Andrew Mark Lavender |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2013) |
Role | Academic Manager |
Country of Residence | England |
Correspondence Address | 5 Bassano Street London SE22 8RU |
Director Name | Ms Julia Elizabeth Fletcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(22 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 November 2016) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Broadway Fheatre Catford Broadway Catford London SE6 4RU |
Director Name | Miss Emma Humphrey |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2013) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | The Broadway Theatre Catford Broadway London SE6 4RU |
Director Name | Miss Emma Chalk |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2013(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2016) |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | The Broadway Theatre Catford Broadway London SE6 4RU |
Director Name | Mr Grahame Robert Anderson |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2019) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Town Hall Chambers First Floor Rushey Green London SE6 4RU |
Director Name | Mrs Stella Janet Jeffrey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 142-144 Lewisham High Street London SE13 6JG |
Director Name | Ms Natalie Beeraje |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 142-144 Lewisham High Street London SE13 6JG |
Director Name | Miss Salmah Saffeena Iqbal |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 July 2023) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 142-144 Lewisham High Street London SE13 6JG |
Telephone | 020 86903428 |
---|---|
Telephone region | London |
Registered Address | 436 Lewisham High Street London SE13 6LJ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £203,517 |
Net Worth | £118,048 |
Cash | £125,676 |
Current Liabilities | £7,628 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
9 January 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
12 December 2023 | Registered office address changed from 142-144 Lewisham High Street London SE13 6JG England to 436 Lewisham High Street London SE13 6LJ on 12 December 2023 (1 page) |
26 September 2023 | Appointment of Mr Edison Huynh as a director on 25 September 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
1 August 2023 | Termination of appointment of Salmah Saffeena Iqbal as a director on 31 July 2023 (1 page) |
18 January 2023 | Termination of appointment of Stella Janet Jeffrey as a director on 15 December 2022 (1 page) |
18 January 2023 | Appointment of Mr Tyreke Andrew Leslie as a director on 15 December 2022 (2 pages) |
7 January 2023 | Total exemption full accounts made up to 31 August 2022 (20 pages) |
8 September 2022 | Termination of appointment of Danielle Moseley as a director on 1 September 2022 (1 page) |
8 September 2022 | Termination of appointment of Natalie Beeraje as a director on 1 September 2022 (1 page) |
2 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 September 2022 | Registered office address changed from Town Hall Chambers First Floor Rushey Green London SE6 4RU England to 142-144 Lewisham High Street London SE13 6JG on 2 September 2022 (1 page) |
9 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
5 May 2022 | Appointment of Mrs Freneka Augusta Mumford as a director on 25 March 2022 (2 pages) |
14 January 2022 | Termination of appointment of Dinesh Sattee as a director on 11 January 2022 (1 page) |
14 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
14 July 2021 | Appointment of Miss Salmah Saffeena Iqbal as a director on 9 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr Dinesh Sattee as a director on 13 July 2021 (2 pages) |
12 May 2021 | Appointment of Ms Natalie Beeraje as a director on 2 February 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Edward John King on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Miss Danielle Moseley on 1 March 2021 (2 pages) |
24 February 2021 | Director's details changed for Miss Danielle Moseley on 24 February 2021 (2 pages) |
10 November 2020 | Total exemption full accounts made up to 31 August 2020 (19 pages) |
15 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 August 2019 (18 pages) |
1 November 2019 | Termination of appointment of Grahame Robert Anderson as a director on 24 October 2019 (1 page) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 August 2018 (19 pages) |
16 October 2018 | Appointment of Ms Victoria Colleen Shaskan as a secretary on 23 June 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Ms Mairi Frances Hayes as a director on 23 June 2018 (2 pages) |
26 February 2018 | Appointment of Mr Edward John King as a director on 20 February 2018 (2 pages) |
26 February 2018 | Registered office address changed from The Broadway Theatre Catford Broadway London SE6 4RU to Town Hall Chambers First Floor Rushey Green London SE6 4RU on 26 February 2018 (1 page) |
21 November 2017 | Termination of appointment of Rena Sodhi as a director on 26 October 2017 (1 page) |
21 November 2017 | Appointment of Mrs Stella Janet Jeffrey as a director on 12 September 2017 (2 pages) |
21 November 2017 | Termination of appointment of Rena Sodhi as a director on 26 October 2017 (1 page) |
21 November 2017 | Appointment of Mrs Stella Janet Jeffrey as a director on 12 September 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (17 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (17 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
7 February 2017 | Termination of appointment of Emma Chalk as a director on 3 November 2016 (1 page) |
7 February 2017 | Termination of appointment of Emma Chalk as a director on 3 November 2016 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Termination of appointment of Dawn Rowe as a director on 23 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Julia Elizabeth Fletcher as a director on 23 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Dawn Rowe as a director on 23 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Julia Elizabeth Fletcher as a director on 23 November 2016 (1 page) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
24 May 2016 | Appointment of Mr Grahame Robert Anderson as a director on 10 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Grahame Robert Anderson as a director on 10 May 2016 (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
11 May 2016 | Director's details changed for Mr Tom Toomse-Smith on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Tom Toomse-Smith on 10 May 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Emma Chalk on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Genine Michala Assante Whitehorne as a director on 9 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Genine Michala Assante Whitehorne as a director on 9 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Miss Emma Chalk on 22 February 2016 (2 pages) |
12 February 2016 | Company name changed E.T.C. productions LIMITED\certificate issued on 12/02/16
|
12 February 2016 | Company name changed E.T.C. productions LIMITED\certificate issued on 12/02/16
|
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
6 August 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
6 August 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
31 July 2014 | Annual return made up to 31 July 2014 no member list (9 pages) |
31 July 2014 | Appointment of Ms Rena Sodhi as a director on 28 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Andrew Mark Lavender as a director on 3 October 2013 (1 page) |
31 July 2014 | Appointment of Ms Rena Sodhi as a director on 28 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Andrew Mark Lavender as a director on 3 October 2013 (1 page) |
31 July 2014 | Termination of appointment of Jacqueline Spooner as a director on 28 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Jacqueline Spooner as a director on 28 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Andrew Mark Lavender as a director on 3 October 2013 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 no member list (9 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 September 2013 | Appointment of Miss Emma Chalk as a director (2 pages) |
4 September 2013 | Annual return made up to 31 July 2013 no member list (8 pages) |
4 September 2013 | Appointment of Miss Emma Chalk as a director (2 pages) |
4 September 2013 | Appointment of Mr Tom Toomse-Smith as a director (2 pages) |
4 September 2013 | Appointment of Mr Tom Toomse-Smith as a director (2 pages) |
4 September 2013 | Annual return made up to 31 July 2013 no member list (8 pages) |
3 September 2013 | Termination of appointment of Emma Humphrey as a director (1 page) |
3 September 2013 | Termination of appointment of Emma Humphrey as a director (1 page) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
15 August 2012 | Appointment of Miss Emma Humphrey as a director (2 pages) |
15 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
15 August 2012 | Appointment of Miss Emma Humphrey as a director (2 pages) |
15 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
8 August 2012 | Appointment of Mrs Jacqueline Spooner as a director (2 pages) |
8 August 2012 | Termination of appointment of Elizabeth Downie as a director (1 page) |
8 August 2012 | Appointment of Mr Jamiel Anthony Thomas as a director (2 pages) |
8 August 2012 | Termination of appointment of Tricia Hodgson as a director (1 page) |
8 August 2012 | Appointment of Mrs Jacqueline Spooner as a director (2 pages) |
8 August 2012 | Termination of appointment of Elizabeth Downie as a director (1 page) |
8 August 2012 | Termination of appointment of Tricia Hodgson as a director (1 page) |
8 August 2012 | Appointment of Mr Jamiel Anthony Thomas as a director (2 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
17 August 2011 | Annual return made up to 31 July 2011 no member list (7 pages) |
17 August 2011 | Annual return made up to 31 July 2011 no member list (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
3 August 2010 | Director's details changed for Elizabeth Downie on 1 October 2009 (2 pages) |
3 August 2010 | Termination of appointment of Christopher Stalker as a director (1 page) |
3 August 2010 | Director's details changed for Elizabeth Downie on 1 October 2009 (2 pages) |
3 August 2010 | Termination of appointment of Christopher Stalker as a director (1 page) |
3 August 2010 | Director's details changed for Elizabeth Downie on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 no member list (7 pages) |
2 August 2010 | Termination of appointment of Sarah Ricca as a director (1 page) |
2 August 2010 | Termination of appointment of Vanessa Purcell as a director (1 page) |
2 August 2010 | Termination of appointment of Vanessa Purcell as a director (1 page) |
2 August 2010 | Termination of appointment of Sarah Ricca as a director (1 page) |
21 May 2010 | Appointment of Julia Elizabeth Fletcher as a director (2 pages) |
21 May 2010 | Appointment of Julia Elizabeth Fletcher as a director (2 pages) |
18 October 2009 | Appointment of Professor Andrew Mark Lavender as a director (4 pages) |
18 October 2009 | Appointment of Professor Andrew Mark Lavender as a director (4 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 October 2009 | Appointment of Tricia Hodgson as a director (2 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 October 2009 | Appointment of Tricia Hodgson as a director (2 pages) |
26 August 2009 | Annual return made up to 31/07/09 (3 pages) |
26 August 2009 | Annual return made up to 31/07/09 (3 pages) |
26 August 2009 | Appointment terminated director andrew siddall (1 page) |
26 August 2009 | Appointment terminated director andrew siddall (1 page) |
7 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 September 2008 | Director appointed danielle moseley (1 page) |
3 September 2008 | Director appointed danielle moseley (1 page) |
12 August 2008 | Annual return made up to 31/07/08 (3 pages) |
12 August 2008 | Annual return made up to 31/07/08 (3 pages) |
30 July 2008 | Appointment terminated director leonie noel (1 page) |
30 July 2008 | Appointment terminated director stephanie jacob (1 page) |
30 July 2008 | Appointment terminated director leonie noel (1 page) |
30 July 2008 | Appointment terminated director stephanie jacob (1 page) |
26 June 2008 | Appointment terminated director maureen cooke (1 page) |
26 June 2008 | Appointment terminated director maureen cooke (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
10 September 2007 | Annual return made up to 31/07/07
|
10 September 2007 | Annual return made up to 31/07/07
|
10 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
3 August 2006 | Annual return made up to 31/07/06 (3 pages) |
3 August 2006 | Annual return made up to 31/07/06 (3 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
19 August 2005 | Annual return made up to 31/07/05 (3 pages) |
19 August 2005 | Annual return made up to 31/07/05 (3 pages) |
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
24 August 2004 | Annual return made up to 31/07/04
|
24 August 2004 | Annual return made up to 31/07/04
|
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
15 October 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Annual return made up to 31/07/03
|
1 August 2003 | Annual return made up to 31/07/03
|
1 August 2003 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
19 September 2002 | Annual return made up to 31/07/02
|
19 September 2002 | Annual return made up to 31/07/02
|
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 45 blythe hill lane london SE6 4UP (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 45 blythe hill lane london SE6 4UP (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
31 August 2001 | Annual return made up to 31/07/01
|
31 August 2001 | Annual return made up to 31/07/01
|
2 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
6 September 2000 | Annual return made up to 31/07/00
|
6 September 2000 | Annual return made up to 31/07/00
|
28 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
3 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
1 September 1999 | Annual return made up to 31/07/99
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Annual return made up to 31/07/99
|
1 September 1999 | New director appointed (2 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 44 grantham house friary estate peckham park road london SE15 1RN (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 44 grantham house friary estate peckham park road london SE15 1RN (1 page) |
16 September 1998 | Annual return made up to 31/07/98 (6 pages) |
16 September 1998 | Annual return made up to 31/07/98 (6 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 July 1997 | Annual return made up to 31/07/97
|
30 July 1997 | Annual return made up to 31/07/97
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
20 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
20 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Annual return made up to 31/07/96
|
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Annual return made up to 31/07/96
|
12 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
12 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
11 August 1995 | Annual return made up to 31/07/95
|
11 August 1995 | Annual return made up to 31/07/95
|
26 April 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
26 April 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 114 george lane london. SE13 6HW (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 114 george lane london. SE13 6HW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
29 May 1987 | Incorporation (28 pages) |
29 May 1987 | Incorporation (28 pages) |